Active
Company Information for SHG LIMITED
2 BRIDGE FARM OFFICES, HARBERTON, TOTNES, DEVON, TQ9 7PP,
|
Company Registration Number
02146784
Private Limited Company
Active |
Company Name | |
---|---|
SHG LIMITED | |
Legal Registered Office | |
2 BRIDGE FARM OFFICES HARBERTON TOTNES DEVON TQ9 7PP Other companies in TQ2 | |
Company Number | 02146784 | |
---|---|---|
Company ID Number | 02146784 | |
Date formed | 1987-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-09 04:11:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHG - VH1, LLC | 11267 SW 73 Avenue GAINESVILLE FL 32608 | Inactive | Company formed on the 2015-01-09 | |
SHG - WEST END, LLC | 11267 SW 73 AVENUE GAINESVILLE FL 32608 | Active | Company formed on the 2017-07-27 | |
SHG (1) LIMITED | Jackson House La Rue Fondon St Peter Jersey JE3 7BF | Live | Company formed on the 2002-02-28 | |
SHG (2) LIMITED | Lucas House St Clements Road St Helier Jersey JE2 4PX | Live | Company formed on the 2002-02-28 | |
SHG (3) LIMITED | Weighbridge House Liberation Square St Helier Jersey JE2 3NA | Live | Company formed on the 2002-02-28 | |
SHG (3) LIMITED | 9 BOND STREET ST HELIER JE2 3NP | Active | Company formed on the 2023-02-27 | |
SHG (AUSTRALIA) PTY LTD | Active | Company formed on the 2018-10-25 | ||
SHG (AUSTRALIA) PTY LTD | Active | Company formed on the 2018-10-25 | ||
SHG (CARE VILLAGES) LIMITED | 2 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH | Active | Company formed on the 2014-12-10 | |
SHG (CHEYNE) LIMITED | 11 PARK CIRCUS GLASGOW G3 6AX | Active - Proposal to Strike off | Company formed on the 2020-03-11 | |
SHG (EDINBURGH WEST) LIMITED | 138 HYDEPARK STREET GLASGOW G3 8BW | Active - Proposal to Strike off | Company formed on the 2018-04-17 | |
SHG (NI) LIMITED | 35A MALLUSK ENTERPRISE PARK NEWTOWNABBEY BT36 4GN | Active | Company formed on the 2007-06-26 | |
SHG (NSW) PTY LTD | Active | Company formed on the 2016-07-07 | ||
SHG (NSW) PTY LTD | NSW 2130 | Active | Company formed on the 2016-07-07 | |
SHG (NW) LIMITED | 1A NEWLANDS HUYTON HEY ROAD LIVERPOOL L36 5SE | Active | Company formed on the 2019-01-08 | |
SHG & YUN PTY LTD | Active | Company formed on the 2020-07-18 | ||
SHG & YUN PTY LTD | Active | Company formed on the 2020-07-18 | ||
SHG 1 LLC | Arkansas | Unknown | ||
SHG 1307 LLC | 500 DEKALB AVE SUITE 408 Kings BROOKLYN NY 11205 | Active | Company formed on the 2021-02-04 | |
SHG 167 LLC | 235 FRANKLIN AVE Albany BROOKLYN NY 11205 | Active | Company formed on the 2019-09-23 |
Officer | Role | Date Appointed |
---|---|---|
TW SECRETARIAL LIMITED |
||
MARGARET ELISABETH ABRAMS |
||
BARBARA ANN BACON |
||
ALLAN JOHN FRICKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGERY DURRANCE NEAL |
Director | ||
MARK RICHMOND |
Director | ||
MARJORY JANE WEBSTER PETTY |
Director | ||
ANTHONY RONALD AYLMER |
Company Secretary | ||
ANTHONY RONALD AYLMER |
Director | ||
JOHN LOCKERBIE |
Director | ||
JOHN WILLIAM MOUNTAIN |
Director | ||
JOHN EDWARD PAYN |
Director | ||
JOHN SPRECKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER BRICKLAYERS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
SHORELINE BUSINESS CONSULTING LTD | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
FILERS TRAVEL LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2006-08-01 | Active | |
RM CATTLE IMPORTS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2015-02-25 | Active | |
MJ & RH MEDICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-24 | Active | |
WOODTON LODGE INVESTMENTS LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1971-08-20 | Active | |
FLEMING REGULATORY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-12-10 | Active | |
WEST END ADMINISTRATION LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2012-11-12 | Active | |
BRAUNTON (WRAFTON ROAD) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-09-05 | Liquidation | |
S & M (SERVICES) LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
PAMPLONA LTD | Company Secretary | 2016-05-25 | CURRENT | 2015-02-05 | Active | |
CERAMTEC UK LTD | Company Secretary | 2015-12-31 | CURRENT | 1965-06-08 | Active | |
KINGSWOOD PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
SAUNTON BEACH ENTERPRISES LTD | Company Secretary | 2015-11-06 | CURRENT | 2012-10-25 | Active | |
BARRICANE ESTATES LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
NAKONO LTD | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
BEN CROCKER PANTOMIMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2014-05-08 | Active | |
FUNDER ISLAND LIMITED | Company Secretary | 2015-06-17 | CURRENT | 2014-04-28 | Active | |
EK MEDICAL LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2014-03-19 | Active | |
M. L EDEN & SON PLUMBING & HEATING SERVICES LTD | Company Secretary | 2015-04-22 | CURRENT | 2014-03-25 | Active | |
HUNGARIAN DOCTORS LTD | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-09-26 | |
D A RIDALLS TRADING COMPANY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2005-04-01 | Active | |
COMPLETE BOOKING SOFTWARE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
STOMP SHOES LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2009-01-23 | Active - Proposal to Strike off | |
WALKER CATERING (DARTMOUTH) LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2003-01-13 | Active | |
HOLISTIC LEAN SOLUTIONS LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
WILSON LEISURE DEVELOPMENTS LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
RGP ARCHITECTS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2008-04-05 | Active | |
VICTORIA STREET PROPERTY LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2013-10-22 | Active | |
H K FIRCH LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
NX BURST UK LIMITED | Company Secretary | 2012-12-24 | CURRENT | 2012-12-24 | Dissolved 2015-03-24 | |
AB TRAINING SERVICES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2013-10-29 | |
RTPM SOLUTIONS LIMITED | Company Secretary | 2012-08-28 | CURRENT | 2012-05-18 | Dissolved 2018-04-17 | |
RAFALE PROPERTIES LTD | Company Secretary | 2012-05-22 | CURRENT | 2012-04-17 | Active | |
AEGIS LANE LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
JUNGLAROO LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2006-04-13 | Active | |
LGM MARKETING LIMITED | Company Secretary | 2011-05-10 | CURRENT | 2011-01-07 | Liquidation | |
POSEIDON CATERERS LTD | Company Secretary | 2011-04-09 | CURRENT | 2008-04-01 | Active | |
TOTAL SUPPORT INTERNATIONAL LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1995-03-08 | Active - Proposal to Strike off | |
TOTAL SUPPORT INC (UK) LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1986-05-23 | Liquidation | |
OASIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2000-12-18 | Active | |
LINDSTRAND AEROPLATFORMS LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2004-10-20 | Active - Proposal to Strike off | |
CLEMENTS MILLARD MARINE CONSULTANTS LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2007-05-24 | Dissolved 2015-07-07 | |
CAFFE DELIZIA LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2009-08-29 | Active | |
T.J.COMER(CONTRACTORS)LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1963-10-04 | Active - Proposal to Strike off | |
SEAILFRACOMBE LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2009-08-12 | Active | |
GARNESS CONTRACTING LTD | Company Secretary | 2010-08-09 | CURRENT | 2008-11-06 | Active | |
ALAN SCHOFIELD PHOTOGRAPHY LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
THE WOOLACOMBE HOLIDAY SHOP LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1995-10-31 | Active | |
HEADLANDS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2006-02-09 | Active | |
JOHN HOCKIN (BRAUNTON) LIMITED | Company Secretary | 2010-04-30 | CURRENT | 1954-04-21 | Active | |
THAMBU SOLUTIONS LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2010-03-22 | Active - Proposal to Strike off | |
J.A. BUDD LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2006-04-25 | Active | |
R.C. PILLAR & SONS LTD | Company Secretary | 2009-12-22 | CURRENT | 1960-04-12 | Active | |
ENJIK LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2001-09-13 | Active | |
BARROW CLARK COMPLETE FURNISHERS LIMITED | Company Secretary | 2009-12-02 | CURRENT | 1965-10-01 | Active | |
REED'S BUTCHERS LIMITED | Company Secretary | 2009-11-19 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
SUBIACO ASSOCIATES LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2003-09-29 | Active | |
ZELKOVA ARBORICULTURE LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2008-01-08 | Dissolved 2015-11-21 | |
EDEN (BARNSTAPLE) LIMITED | Company Secretary | 2009-11-04 | CURRENT | 2003-10-06 | Dissolved 2017-03-14 | |
THE SQUIRRELS DEVELOPMENT COMPANY LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2002-04-23 | Active | |
VIRGO MARKETING LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2005-09-06 | Active | |
LSW DESIGN LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
AD & JE CHAPMAN LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
GR COMMUNICATIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2014-06-24 | |
ABANICO SALSA LTD | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Active | |
RICHARDS TV LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
MEDWORTH PLUMBING & HEATING LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
56 VICTORIA PARK ROAD TORQUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-05 | CURRENT | 1988-10-27 | Active | |
TILLS CONSULTING LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
MERLIN (TINTAGEL) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2018-05-01 | |
LACK FUNERAL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
BLOOMING TOOLS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
WOODROLL CARPENTERS LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
SKY PAVING LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2014-07-08 | |
NORMAN ABBOTT LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2003-03-13 | Active | |
REES FLATROOFING LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2003-03-21 | Active | |
KABOODLES (TORQUAY) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2003-10-27 | Liquidation | |
CRINTLANDS HOTELS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1964-01-08 | Liquidation | |
MARINA VIEW KINGSWEAR LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1991-09-18 | Active | |
TOURNAMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2004-02-10 | Active | |
COMPUCARE COMPUTER SERVICING LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-10-08 | Active | |
KEYS BUILDING SERVICES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2015-02-03 | |
THE DARTMOUTH BAKERY LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2003-10-15 | Active | |
PROOFMARK LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2002-09-13 | Active | |
BELGRAVE TANDOORI LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2003-12-12 | Active | |
MTM MARINE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MEADS FASHIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
RIGLARCH DATA LIMITED | Company Secretary | 2005-05-24 | CURRENT | 1989-02-08 | Active | |
LACK FUNERAL SERVICES LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2003-04-16 | Active | |
FIELDFARE COUNTRY FOODS LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-04-11 | Active | |
OIL APPLICATIONS LTD | Company Secretary | 2005-03-10 | CURRENT | 2004-02-16 | Active - Proposal to Strike off | |
GENERATOR RESEARCH LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2003-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET ELISABETH ABRAMS | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Barbara Ann Bacon on 2022-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Margaret Elisabeth Abrams on 2021-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR JAMES COSGROVE HAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Petitor House Nicholson Road Torquay Devon TQ2 7TD | |
TM02 | Termination of appointment of Tw Secretarial Limited on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELISABETH ABRAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGERY NEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHMOND | |
AP01 | DIRECTOR APPOINTED BARBARA ANN BACON | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALLAN JOHN FRICKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORY PETTY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
AR01 | 05/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHMOND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY JANE WEBSTER PETTY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGERY DURRANCE NEAL / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK RICHMOND | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS MARJORY JANE WEBSTER PETTY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY AYLMER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY AYLMER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LOCKERBIE | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 95 ABBEY ROAD TORQUAY DEVON TQ2 5NN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 9 TOR HILL ROAD CASTLE CIRCUS TORQUAY TQ2 5RN |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHG LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHG LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |